Entity Name: | P.O.W.E.R. MINISTRIES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N96000006164 |
FEI/EIN Number |
311488713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2654 STATE PARK RD, LAKELAND, FL, 33805, US |
Mail Address: | 2654 STATE PARK RD, LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND BARBARA A | President | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
RAYMOND BARBARA A | Treasurer | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
RAYMOND BARBARA A | Director | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
RAYMOND CHARLES L | Vice President | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
RAYMOND CHARLES L | Secretary | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
RAYMOND CHARLES L | Director | 2654 STATE PARK RD, LAKELAND, FL, 33805 |
Thomas Georgia | Assistant Treasurer | 4634 SW Cacao St, PORT ST LUCIE, FL, 34953 |
THOMAS GEORGIA | Agent | 4634 SW Cacao St, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000093188 | CHANGED FOR LIFE | EXPIRED | 2013-09-20 | 2018-12-31 | - | 2654 STATE PARK RD., LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 4634 SW Cacao St, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | THOMAS, GEORGIA | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 2654 STATE PARK RD, LAKELAND, FL 33805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-02 | 2654 STATE PARK RD, LAKELAND, FL 33805 | - |
AMENDMENT | 1997-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State